ZOE HOTELS (GB) LIMITED

  • Vue d'ensemble
  • Résumé
  • Objet social
  • Adresse
  • Dénominations sociales précédentes
  • Comptes
  • Dépôts
  • Dirigeants
  • Charges
  • Insolvabilité
  • Source de données
  • Vue d'ensemble

    Nom de la sociétéZOE HOTELS (GB) LIMITED
    Statut de la sociétéDissoute
    Forme juridiqueSociété à responsabilité limitée
    Numéro de société 02873048
    JuridictionAngleterre/Pays de Galles
    Date de création
    Date de cessation d'activité

    Résumé

    A des PSCs super sécurisésNon
    A des chargesOui
    A un historique d'insolvabilitéOui
    Le siège social est contestéNon

    Quel est l'objet de ZOE HOTELS (GB) LIMITED ?

    • (7499) /

    Où se situe ZOE HOTELS (GB) LIMITED ?

    Adresse du siège social
    Kroll Limited
    10 Fleet Place
    EC4M 7RB London
    Adresse du siège social non livrableNon

    Quels étaient les noms précédents de ZOE HOTELS (GB) LIMITED ?

    Dénominations sociales précédentes
    Nom de la sociétéDeJusqu'au
    MERIDIEN HOTELS (GB) LIMITED03 févr. 200403 févr. 2004
    PRINCIPAL HOTELS (GB) LIMITED23 mars 199423 mars 1994
    PROJECT NORTH NO. 1 LIMITED09 mars 199409 mars 1994
    ALNERY NO. 1330 LIMITED18 nov. 199318 nov. 1993

    Quels sont les derniers comptes de ZOE HOTELS (GB) LIMITED ?

    Derniers comptes
    Derniers comptes arrêtés au30 juin 2004

    Quels sont les derniers dépôts pour ZOE HOTELS (GB) LIMITED ?

    Dépôts
    DateDescriptionDocumentType

    Gazette finale dissoute à la suite d'une liquidation

    1 pagesGAZ2

    Déclaration des reçus et paiements des liquidateurs jusqu'à 30 sept. 2013

    5 pages4.68

    Retour de la réunion finale dans une liquidation volontaire des membres

    3 pages4.71

    Déclaration des reçus et paiements des liquidateurs jusqu'à 01 août 2013

    5 pages4.68

    Déclaration des reçus et paiements des liquidateurs jusqu'à 01 févr. 2013

    5 pages4.68

    Déclaration des reçus et paiements des liquidateurs jusqu'à 01 août 2012

    5 pages4.68

    Déclaration des reçus et paiements des liquidateurs jusqu'à 01 févr. 2012

    5 pages4.68

    Déclaration des reçus et paiements des liquidateurs jusqu'à 01 août 2011

    5 pages4.68

    Déclaration des reçus et paiements des liquidateurs jusqu'à 01 févr. 2011

    5 pages4.68

    Déclaration des reçus et paiements des liquidateurs jusqu'à 01 août 2010

    5 pages4.68

    Déclaration des reçus et paiements des liquidateurs jusqu'à 01 févr. 2010

    5 pages4.68

    Déclaration des reçus et paiements des liquidateurs jusqu'à 01 août 2009

    5 pages4.68

    Déclaration des reçus et paiements des liquidateurs jusqu'à 01 févr. 2009

    5 pages4.68

    Déclaration des reçus et paiements des liquidateurs jusqu'à 01 août 2008

    5 pages4.68

    Déclaration des reçus et paiements des liquidateurs

    5 pages4.68

    Divers

    O/C - removal of liquidator
    10 pagesMISC

    Avis de cessation d'agir en tant que liquidateur volontaire

    1 pages4.40

    Déclaration des reçus et paiements des liquidateurs

    5 pages4.68

    Déclaration des reçus et paiements des liquidateurs

    5 pages4.68

    legacy

    1 pages288b

    Nomination d'un liquidateur volontaire

    1 pages600

    legacy

    1 pages287

    Déclaration de solvabilité

    4 pages4.70

    Résolutions

    Resolutions
    1 pagesRESOLUTIONS
    Résolutions
    CatégorieDateDescriptionType
    liquidation

    Résolution spéciale pour la liquidation

    LRESSP

    Statuts

    29 pagesMA

    Qui sont les dirigeants de ZOE HOTELS (GB) LIMITED ?

    Dirigeants
    NomNommé leDate de démissionRôleAdresseIdentification de la sociétéPays de résidenceNationalitéDate de naissanceProfessionNuméro
    MERIDIEN SECRETARIES LIMITED
    Citypoint
    1 Ropemaker Street
    EC2Y 9HT London
    Secrétaire
    Citypoint
    1 Ropemaker Street
    EC2Y 9HT London
    98359920002
    COOKE, Martin Anthony
    Uggool
    Moycullen
    Galway
    Ireland
    Administrateur
    Uggool
    Moycullen
    Galway
    Ireland
    IrelandIrishFinance Director87347070001
    CHESTER, Peter
    4 Chantry Gardens
    Bourton-On-The-Hill
    GL56 9AP Moreton-In-Marsh
    Gloucestershire
    Secrétaire
    4 Chantry Gardens
    Bourton-On-The-Hill
    GL56 9AP Moreton-In-Marsh
    Gloucestershire
    BritishDirector38264710001
    LOFTHOUSE, Stephen David
    55 Sun Moor Drive
    BD23 2JS Skipton
    North Yorkshire
    Secrétaire
    55 Sun Moor Drive
    BD23 2JS Skipton
    North Yorkshire
    British73901630001
    MACKENZIE, Lisa Marie
    70 Vassall Road
    Kennington
    SW9 6HY London
    Secrétaire
    70 Vassall Road
    Kennington
    SW9 6HY London
    BritishDirector78059700001
    MITCHELL, Christine
    78 Sherard Court
    3 Manor Gardens
    N7 6FB London
    Secrétaire
    78 Sherard Court
    3 Manor Gardens
    N7 6FB London
    British73289860001
    REEVE, David Martin
    Harvern
    Colber Lane Bishop Thornton
    HG3 3JR Harrogate
    North Yorkshire
    Secrétaire
    Harvern
    Colber Lane Bishop Thornton
    HG3 3JR Harrogate
    North Yorkshire
    BritishChartered Accountant35536490001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Secrétaire désigné
    9 Cheapside
    EC2V 6AD London
    900002920001
    CHESTER, Peter
    4 Chantry Gardens
    Bourton-On-The-Hill
    GL56 9AP Moreton-In-Marsh
    Gloucestershire
    Administrateur
    4 Chantry Gardens
    Bourton-On-The-Hill
    GL56 9AP Moreton-In-Marsh
    Gloucestershire
    BritishDirector38264710001
    CHESTER, Peter
    4 Chantry Gardens
    Bourton-On-The-Hill
    GL56 9AP Moreton-In-Marsh
    Gloucestershire
    Administrateur
    4 Chantry Gardens
    Bourton-On-The-Hill
    GL56 9AP Moreton-In-Marsh
    Gloucestershire
    BritishCompany Director38264710001
    DAVIS, Peter John
    4 Meadow View
    OX28 3TY Witney
    Oxfordshire
    Administrateur
    4 Meadow View
    OX28 3TY Witney
    Oxfordshire
    BritishFinance Director38670170001
    ELTON, James Robert
    27 Elsie Road
    SE22 8DX London
    Administrateur
    27 Elsie Road
    SE22 8DX London
    United KingdomBritishDirector Of Development55689440001
    FERGUSON, Iain Donald
    2 Chalet Close
    Shootersway Lane
    HP4 3NR Berkhamsted
    Hertfordshire
    Administrateur
    2 Chalet Close
    Shootersway Lane
    HP4 3NR Berkhamsted
    Hertfordshire
    United KingdomBritishChartered Accountant10297860001
    GIBBONS, Alastair Ronald
    1 Hazlewell Road
    SW15 6LU London
    Administrateur
    1 Hazlewell Road
    SW15 6LU London
    EnglandBritishInvestment Banker43372750001
    LEWIS, John Henry James
    11 Kings Road
    Sloane Square
    SW3 4RP London
    Administrateur
    11 Kings Road
    Sloane Square
    SW3 4RP London
    BritishCompany Director35546800001
    LOFTHOUSE, Stephen David
    55 Sun Moor Drive
    BD23 2JS Skipton
    North Yorkshire
    Administrateur
    55 Sun Moor Drive
    BD23 2JS Skipton
    North Yorkshire
    BritishAccountant73901630001
    MACKENZIE, Lisa Marie
    70 Vassall Road
    Kennington
    SW9 6HY London
    Administrateur
    70 Vassall Road
    Kennington
    SW9 6HY London
    BritishDirector78059700001
    MAHONEY, Richard Lee
    Flat 14,38 Queens Gate
    SW7 5JN London
    Administrateur
    Flat 14,38 Queens Gate
    SW7 5JN London
    AmericanChief Operating Officer78240440004
    MALONEY, David Ossian
    64 Ledborough Lane
    HP9 2DG Beaconsfield
    Buckinghamshire
    Administrateur
    64 Ledborough Lane
    HP9 2DG Beaconsfield
    Buckinghamshire
    United KingdomBritishChief Financial Officer69071800002
    NEWMAN, Richard Havelock John
    298 High Street
    LS23 6AJ Boston Spa
    West Yorkshire
    Administrateur
    298 High Street
    LS23 6AJ Boston Spa
    West Yorkshire
    BritishChartered Architect38673630001
    REEVE, David Martin
    Harvern
    Colber Lane Bishop Thornton
    HG3 3JR Harrogate
    North Yorkshire
    Administrateur
    Harvern
    Colber Lane Bishop Thornton
    HG3 3JR Harrogate
    North Yorkshire
    EnglandBritishChartered Accountant35536490001
    RILEY, Robert Earl
    3 Montpelier Walk
    SW7 6TT London
    Administrateur
    3 Montpelier Walk
    SW7 6TT London
    United States CitizenChief Executive Officer95184480002
    TROY, Anthony Gerrard
    Fountains Bent
    Darley Road, Bristwith
    HG3 2PN Harrogate
    North Yorkshire
    Administrateur
    Fountains Bent
    Darley Road, Bristwith
    HG3 2PN Harrogate
    North Yorkshire
    United KingdomIrishHotelier104500230001
    WATTS, Ian Lorimer
    27 Wheat Close
    Sandridge
    AL4 9NN St. Albans
    Hertfordshire
    Administrateur
    27 Wheat Close
    Sandridge
    AL4 9NN St. Albans
    Hertfordshire
    BritishChartered Accountant74374750001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Administrateur désigné
    9 Cheapside
    EC2V 6AD London
    900002920001
    ALNERY INCORPORATIONS NO 2 LIMITED
    9 Cheapside
    EC2V 6AD London
    Administrateur désigné
    9 Cheapside
    EC2V 6AD London
    900002910001

    ZOE HOTELS (GB) LIMITED a-t-elle des charges ?

    Charges
    ClassificationDatesStatutDétails
    Limited recourse charge over lm opco debts
    Créé le 27 nov. 2003
    Livré le 10 déc. 2003
    En cours
    Montant garanti
    All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    By way of security assignment including all rights of enforcement of the same: all right title and interest in the lm opco debts and the proceeds account. See the mortgage charge document for full details.
    Personnes ayant droit
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • 10 déc. 2003Enregistrement d'une charge (395)
    Debenture
    Créé le 11 juil. 2001
    Livré le 31 juil. 2001
    Totalement satisfaite
    Montant garanti
    All monies and liabilities due or to become due from the company and/or the borrowers (as defined) to the beneficiaries (as defined) under the facility agreement and all vat facility liabilities owing from the vat facility borrowers (as defined) to the vat facility beneficiaries (as defined) under the grosvenor facility agreement and the waldorf facility agreement (both terms as defined) on any account whatsoever
    Brèves mentions
    Fixed charge over the proceeds account,as defined,and all rights of enforcement and all other rights title and interest in the inducement payment,as defined; see form 395 for details.
    Personnes ayant droit
    • The Royal Bank of Scotland PLC
    Transactions
    • 31 juil. 2001Enregistrement d'une charge (395)
    • 25 juin 2003Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Maintenance fund deed
    Créé le 11 juil. 2001
    Livré le 31 juil. 2001
    Totalement satisfaite
    Montant garanti
    All the company's liability in maintaining the premises (as defined) and due from the company to the chargee under clauses 3.5,3.6 and 3.7 of the lease dated 11 july 2001 (as defined)
    Brèves mentions
    The company's interest in an interest bearing account maintained at a bank in which to hold the maintenance fund.
    Personnes ayant droit
    • Rbs Hotel Investments No 7 Limited
    Transactions
    • 31 juil. 2001Enregistrement d'une charge (395)
    • 16 janv. 2004Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Maintenance fund deed
    Créé le 11 juil. 2001
    Livré le 31 juil. 2001
    Totalement satisfaite
    Montant garanti
    All the company's liability in maintaining the premises (as defined) and due from the company to the chargee under clauses 3.5,3.6 and 3.7 of the lease dated 11 july 2001 (as defined)
    Brèves mentions
    The company's interest in an interest bearing account maintained at a bank in which to hold the maintenance fund.
    Personnes ayant droit
    • Rbs Hotel Investments No 8 Limited
    Transactions
    • 31 juil. 2001Enregistrement d'une charge (395)
    • 05 févr. 2004Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Maintenance fund deed
    Créé le 11 juil. 2001
    Livré le 31 juil. 2001
    Totalement satisfaite
    Montant garanti
    All the company's liability in maintaining the premises (as defined) and due from the company to the chargee under clauses 3.5,3.6 and 3.7 of the lease dated 11 july 2001 (as defined)
    Brèves mentions
    The company's interest in an interest bearing account maintained at a bank in which to hold the maintenance fund.
    Personnes ayant droit
    • Rbs Hotel Investments No 6 Limited
    Transactions
    • 31 juil. 2001Enregistrement d'une charge (395)
    • 05 févr. 2004Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Maintenance fund deed
    Créé le 11 juil. 2001
    Livré le 31 juil. 2001
    Totalement satisfaite
    Montant garanti
    All the company's liability in maintaining the premises (as defined) and due from the company to the chargee under clauses 3.5,3.6 and 3.7 of the lease dated 11 july 2001 (as defined)
    Brèves mentions
    The company's interest in an interest bearing account maintained at a bank in which to hold the maintenance fund.
    Personnes ayant droit
    • Rbs Hotel Investments No 4 Limited
    Transactions
    • 31 juil. 2001Enregistrement d'une charge (395)
    • 05 févr. 2004Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    A standard security
    Créé le 11 juil. 2001
    Livré le 26 juil. 2001
    En cours
    Montant garanti
    Any and all present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of any obligor to the secured creditors (or any of them) under each or any of the senior finance documents the senior mezzanine finance documents and the junior mezzanine finance documents all terms as defined
    Brèves mentions
    The premises means all and whole the subjects known as and forming the royal terrace hotel sixteen to twenty two royal terrace edinburgh for further details of the property please refer to the form 395. see the mortgage charge document for full details.
    Personnes ayant droit
    • Cibc World Markets PLC as Security Agent
    Transactions
    • 26 juil. 2001Enregistrement d'une charge (395)
    Debenture between inter alia grand hotels (m) intermediate holding company I limited, the company and the other chargors named therein (the chargors) and cibc world markets PLC (the security agent) as agent and trustee for itself and each of the secured creditors
    Créé le 11 juil. 2001
    Livré le 26 juil. 2001
    En cours
    Montant garanti
    Any and all present and future obligations and liabilities of any obligor to the secured creditors (or any of them) under each or any of the senior finance documents, the senior mezzanine finance documents and the junior mezzanine finance documents (all terms as defined)
    Brèves mentions
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Personnes ayant droit
    • Cibc World Markets PLC
    Transactions
    • 26 juil. 2001Enregistrement d'une charge (395)
    • 16 janv. 2004Déclaration que tout ou partie de la propriété d'une charge flottante a été libérée (403b)
    Guarantee and fixed and floating security document
    Créé le 26 janv. 2001
    Livré le 09 févr. 2001
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to any creditor (as defined therein) in relation to any of the creditor finance documents
    Brèves mentions
    Hotel russell, russell square, london WC1 title number 166745, selsdon park hotel and land adjoining addlington road, sanderstead, title number SGL217506, selsdon park golf club, addlington road, sanderstead, title number SGL1226126. For fu rther details of properties charged please refer to 395.. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Personnes ayant droit
    • The Royal Bank of Scotland PLC as Security Trustee
    Transactions
    • 09 févr. 2001Enregistrement d'une charge (395)
    • 17 juil. 2001Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    A standard security which was presented for registration in scotland on 8 february 2001 and
    Créé le 19 janv. 2001
    Livré le 23 févr. 2001
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    The royal terrace hotel, 16-22 royal terrace, edinburgh. See the mortgage charge document for full details.
    Personnes ayant droit
    • The Royal Bank of Scotland PLC
    Transactions
    • 23 févr. 2001Enregistrement d'une charge (395)
    • 17 juil. 2001Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Standard security
    Créé le 13 oct. 1999
    Livré le 23 oct. 1999
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee under or in connection with the senior finance documents the subordinated finance documents the hedging agreements and the nominated creditor documents
    Brèves mentions
    The royal terrace hotel 16 to 22 royal terrace edinburgh (lots 16,17,18,19,20 21,22) together with ground lying on the eastern side of calton hill city of edinburgh county of midlothian. See the mortgage charge document for full details.
    Personnes ayant droit
    • The Governor and Company of the Bank of Scotland
    Transactions
    • 23 oct. 1999Enregistrement d'une charge (395)
    • 07 mars 2001Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Supplemental debenture which is supplemental to the debenture dated 7TH march 1997 issued by the company
    Créé le 28 sept. 1999
    Livré le 07 oct. 1999
    Totalement satisfaite
    Montant garanti
    The obligations and liabilities due or to become due from the company to the chargee under or in connection with the senior finance documents, the subordinated finance documents, the hedging agreements and the nominated creditor's documents
    Brèves mentions
    By way of first legal mortgage f/h george hotel st george's square huddersfield west yorkshire together with all buildings and fixtures thereon, the proceeds of sale; by way of first fixed charge all plant and machinery. See the mortgage charge document for full details.
    Personnes ayant droit
    • The Governor and Company of the Bank of Scotlandas Agent and Trustee for Itself and Each of Thebeneficiaries (As Defined)
    Transactions
    • 07 oct. 1999Enregistrement d'une charge (395)
    • 07 mars 2001Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Supplemental debenture which is supplemental to the debenture dated 7TH march 1997 issude by the company
    Créé le 28 sept. 1999
    Livré le 07 oct. 1999
    Totalement satisfaite
    Montant garanti
    The obligations and liabilities due or to become due from the company to the chargee under or in connection with the senior finance documents, the subordinated finance documents, the hedging agreements and the nominated creditor's documents
    Brèves mentions
    By way of first legal mortgage f/h hotel russell russell square london WC1 t/n-166745 together with all buildings and fixtures thereon, the proceeds of sale; by way of first fixed charge all plant and machinery,. See the mortgage charge document for full details.
    Personnes ayant droit
    • The Governor and Company of the Bank of Scotlandas Agent and Trustee for Itself and Each of Thebeneficiaries (As Defined)
    Transactions
    • 07 oct. 1999Enregistrement d'une charge (395)
    • 07 mars 2001Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Supplemental debenture which is supplemental to the debenture dated 7TH march 1997 (as supplemented and amended by the deeds of accession from time to time) between the parent, the chargors and the security agent (all as defined)
    Créé le 16 sept. 1999
    Livré le 30 sept. 1999
    Totalement satisfaite
    Montant garanti
    All present and future obligations and liabilities whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever of each obligor (as defined) to the chargee (the "security agent") as agent and trustee for itself and each of the beneficiaries (as defined) under or in connection with the senior finance documents without limit, the subordinated finance documents without limit, the hedging agreements but only to the extent those obligations and liabilities have been approved in writing by the security agent under clause 17.9 (hedging agreements) of the facility agreement and the nominated creditor documents specified in the relevant designating instrument without limit
    Brèves mentions
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Personnes ayant droit
    • The Governor and Company of the Bank of Scotland (The "Security Agent") as Agent and Trustee for Itself and Each of the Beneficiaries (as Defined)
    Transactions
    • 30 sept. 1999Enregistrement d'une charge (395)
    • 07 mars 2001Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Debenture
    Créé le 01 oct. 1998
    Livré le 14 oct. 1998
    Totalement satisfaite
    Montant garanti
    All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each obligor (as defined) to the chargee under the senior finance documents without limit (as defined) and/or the subordinated finance documents without limit (as defined) and/or the hedging agreements (as defined) and/or the nominated creditor documents (as defined)
    Brèves mentions
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Personnes ayant droit
    • The Governor and Company of the Bank of Scotland("the Security Agent") as Agent and Trustee Foritself Each of the Beneficiaries
    Transactions
    • 14 oct. 1998Enregistrement d'une charge (395)
    • 07 mars 2001Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    A standard security which was presented for registration in scotland
    Créé le 12 févr. 1998
    Livré le 18 févr. 1998
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from each obligor (as therein defined) to the chargee as agent and trustee for itself and each of the beneficiaries (as therein defined) under or in connection with the "senior finance documents", the "subordinated finance documents", the "hedging agreements" (all as therein defined) and any other documents as defined in the standard security
    Brèves mentions
    16 royal terrace edinburgh. See the mortgage charge document for full details.
    Personnes ayant droit
    • The Governor and Company of the Bank of Scotland
    Transactions
    • 18 févr. 1998Enregistrement d'une charge (395)
    • 07 mars 2001Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Supplemental debenture
    Créé le 12 sept. 1997
    Livré le 23 sept. 1997
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company and/or principal hotels PLC to the chargee under or in connection with the finance documents and the subordinated finance documents (as defined therein)
    Brèves mentions
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Personnes ayant droit
    • The Governor and Company of the Bank of Scotland
    Transactions
    • 23 sept. 1997Enregistrement d'une charge (395)
    • 07 mars 2001Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Standard security
    Créé le 12 mars 1997
    Livré le 19 mars 1997
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from each obligor as defined therein to the chargee under or in connection with under or in connection with the senior finance documents, the subordinated finance documents, the hedging agreements and any other documents as defined in the standard security
    Brèves mentions
    All and whole the subjects known as and forming the royal terrace hotel, royal terrace, edinburgh.. See the mortgage charge document for full details.
    Personnes ayant droit
    • The Governor and the Company of the Bank of Scotland, as Agent and Trustee for Itself and Each of the Beneficiaries
    Transactions
    • 19 mars 1997Enregistrement d'une charge (395)
    • 07 mars 2001Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Debenture between the chargor, principal hotels PLC, principal overseas limited (together with the chargor, the "chargors") & the governor and company of the bank of scotland
    Créé le 07 mars 1997
    Livré le 21 mars 1997
    Totalement satisfaite
    Montant garanti
    All present and future obligations and liabilities whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever of each obligor (as defined) to the chargee (the "security agent") as agent and trustee for itself and each of the beneficiaries (as defined) under or in connection with the senior finance documents without limit, the subordinated finance documents without limit, the hedging agreements but only to the extent those obligations and liabilities have been approved in writing by the security agent under clause 17.9 (hedging agreements) of the facility agreement and the nominated creditor documents specified in the relevant designating instrument without limit
    Brèves mentions
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Personnes ayant droit
    • The Governor and Company of the Bank of Scotland
    Transactions
    • 21 mars 1997Enregistrement d'une charge (395)
    • 07 mars 2001Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Standard security
    Créé le 13 nov. 1995
    Livré le 01 déc. 1995
    Totalement satisfaite
    Montant garanti
    The payment discharge and performnce of all secured liabilities in respect of a standard security which was preseneted for registration in scotland on the 13/11/95 from the company to the chargees pursuant to the terms of the charge
    Brèves mentions
    All and whole the subjects k/a and forming the royal terrace hotel royal terrace edinburgh. See the mortgage charge document for full details.
    Personnes ayant droit
    • Morgan Grenfell & Co. Limited as Agent and Trustee for the Lenders (As Defined)
    Transactions
    • 01 déc. 1995Enregistrement d'une charge (395)
    • 20 mars 1997Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Supplemental debenture
    Créé le 01 sept. 1995
    Livré le 19 sept. 1995
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the senior finance documents and subordinated finance documents (as defined therein) and this deed
    Brèves mentions
    Freehold chesford grange hotel,kenilworth road,warwick,warwickshire title number WK283205. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Personnes ayant droit
    • Morgan Grenfell & Co. Limited(The "Security Agent")
    Transactions
    • 19 sept. 1995Enregistrement d'une charge (395)
    • 20 mars 1997Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Supplemental debenture
    Créé le 01 sept. 1995
    Livré le 19 sept. 1995
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the senior finance documents and subordinated finance documents (as defined therein) and this deed
    Brèves mentions
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Personnes ayant droit
    • Morgan Grenfell & Co. Limited(The "Security Agent")
    Transactions
    • 19 sept. 1995Enregistrement d'une charge (395)
    • 20 mars 1997Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Supplemental debenture
    Créé le 08 déc. 1994
    Livré le 16 déc. 1994
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from company to the chargees pursuant to the terms of the senior finance documents subordinated finance documents (as defined) and/or this supplemental debenture
    Brèves mentions
    The l/h property k/a the westgate hotel newport t/no wa 223740. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Personnes ayant droit
    • Morgan Grenfell & Co. Limited as Agent and Trustee for Itself and Each of the Lenders (As Defined)
    Transactions
    • 16 déc. 1994Enregistrement d'une charge (395)
    • 20 mars 1997Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Rent deposit deed
    Créé le 08 déc. 1994
    Livré le 12 déc. 1994
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee under the terms of a lease dated 20TH july 1982
    Brèves mentions
    £40,000.
    Personnes ayant droit
    • Benjamin Cadoc Herbert Esq
    Transactions
    • 12 déc. 1994Enregistrement d'une charge (395)
    • 07 mars 2001Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Suppelmental debenture pursuant to the debenture dated 21ST march 1994
    Créé le 25 nov. 1994
    Livré le 05 déc. 1994
    Totalement satisfaite
    Montant garanti
    All monies due from each obligor to the lenders (or any of them) on any account whatsoever under each or any of the senior finance documents (as defined therein)
    Brèves mentions
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Personnes ayant droit
    • Morgan Grenfell & Co. Limited (The Security Agent) as Agrnt and Trustee Itself and/or Each Ofthe Lenders (as Defined) or Any of Them
    Transactions
    • 05 déc. 1994Enregistrement d'une charge (395)
    • 20 mars 1997Déclaration de satisfaction d'une charge en totalité ou en partie (403a)

    ZOE HOTELS (GB) LIMITED a-t-elle des procédures d'insolvabilité ?

    Numéro de dossierDatesTypePraticiensAutre
    1
    DateType
    08 janv. 2014Dissolved on
    02 févr. 2006Commencement of winding up
    Members voluntary liquidation
    NomRôleAdresseNommé leCessé le
    Nigel Heath Sinclair
    Kroll Limited
    10 Fleet Place
    EC4M 7RB London
    practitioner
    Kroll Limited
    10 Fleet Place
    EC4M 7RB London
    Christopher J Hughes
    Kroll Limited
    10 Fleet Place
    EC4M 7RB London
    practitioner
    Kroll Limited
    10 Fleet Place
    EC4M 7RB London

    Source de données

    • Companies House du Royaume-Uni
      Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers.
    • Licence: CC0